UK FISHING TACKLE YINGDA INTERNATIONAL CO., LTD
Company number 06931804
- Company Overview for UK FISHING TACKLE YINGDA INTERNATIONAL CO., LTD (06931804)
- Filing history for UK FISHING TACKLE YINGDA INTERNATIONAL CO., LTD (06931804)
- People for UK FISHING TACKLE YINGDA INTERNATIONAL CO., LTD (06931804)
- More for UK FISHING TACKLE YINGDA INTERNATIONAL CO., LTD (06931804)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 May 2016 | AD01 | Registered office address changed from 23 Lakeswood Road Petts Wood Orpington London BR5 1BJ to Rm101, Maple House 118 High Street Purley London CR8 2AD on 25 May 2016 | |
16 Feb 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
26 May 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
03 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
03 Apr 2014 | AR01 |
Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
26 Jul 2013 | AA | Accounts for a dormant company made up to 30 June 2013 | |
23 Jun 2013 | AR01 | Annual return made up to 7 June 2013 with full list of shareholders | |
22 Jun 2013 | TM02 | Termination of appointment of Sky Charm Secretarial Services Limited as a secretary | |
22 Jun 2013 | AD01 | Registered office address changed from Chase Business Centre-Chd 39-41 Chase Side London N14 5BP on 22 June 2013 | |
06 Jul 2012 | AR01 | Annual return made up to 7 June 2012 with full list of shareholders | |
06 Jul 2012 | AP04 | Appointment of Sky Charm Secretarial Services Limited as a secretary | |
06 Jul 2012 | AA | Accounts for a dormant company made up to 30 June 2012 | |
04 Jul 2012 | AD01 | Registered office address changed from Suite 8525 16-18 Circus Road London NW8 6PG United Kingdom on 4 July 2012 | |
12 Jun 2012 | AD01 | Registered office address changed from 23 Lakeswood Road Orpington London BR5 1BJ United Kingdom on 12 June 2012 | |
05 May 2012 | AD01 | Registered office address changed from 30 Ironmongers Place London E14 9YD United Kingdom on 5 May 2012 | |
28 Mar 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
21 Sep 2011 | AR01 | Annual return made up to 7 June 2011 with full list of shareholders | |
21 Sep 2011 | AD01 | Registered office address changed from 17 Arches Business Centre, Mill Road Rugby Warwickshire CV21 1QW England on 21 September 2011 | |
17 Nov 2010 | CERTNM |
Company name changed uk fishing tackle intel international co., LTD.\certificate issued on 17/11/10
|
|
06 Jul 2010 | AA | Accounts for a dormant company made up to 30 June 2010 | |
08 Jun 2010 | AR01 | Annual return made up to 7 June 2010 with full list of shareholders | |
07 Jun 2010 | CH01 | Director's details changed for Mr Wei Wang on 7 June 2010 | |
07 Jun 2010 | TM02 | Termination of appointment of Anglian Business Consulting Services as a secretary | |
07 Jun 2010 | AD01 | Registered office address changed from Suite Lg01 Chancery House Chancery Lane London WC2A 1QU on 7 June 2010 | |
11 Jun 2009 | NEWINC | Incorporation |